Shortcuts

Murray Implement Co. Limited

Type: NZ Limited Company (Ltd)
9429033855677
NZBN
1868298
Company Number
Registered
Company Status
Current address
10 Curraghs Road
Rolleston
Christchurch 7677
New Zealand
Registered & physical & service address used since 13 Jul 2016

Murray Implement Co. Limited was incorporated on 22 Sep 2006 and issued a New Zealand Business Number of 9429033855677. This registered LTD company has been supervised by 3 directors: Grant Malcolm Murray - an active director whose contract began on 22 Sep 2006,
Grant Malcom Murray - an active director whose contract began on 22 Sep 2006,
Peter Anthony Murray - an active director whose contract began on 01 Apr 2020.
As stated in our data (updated on 05 May 2025), this company registered 1 address: 10 Curraghs Road, Rolleston, Christchurch, 7677 (type: registered, physical).
Until 13 Jul 2016, Murray Implement Co. Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). In the first group, 498 shares are held by 3 entities, namely:
Murray, Grant Malcolm (a director) located at Casebrook, Christchurch postcode 8051,
Murray, Jacqueline Maree (an individual) located at Rd 2, Invercargill postcode 9872,
Murray, Peter Anthony (an individual) located at Rd 2, Invercargill postcode 9872.
Another group consists of 3 shareholders, holds 49.8 per cent shares (exactly 498 shares) and includes
Murray, Grant Malcolm - located at Casebrook, Christchurch,
Murray, Peter Anthony - located at Rd 2, Invercargill,
Murray, Angela Gaye - located at Casebrook, Christchurch.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Murray, Grant Malcolm, located at Casebrook, Christchurch (a director).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Jun 2014 to 13 Jul 2016

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2013 to 27 Jun 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 29 Jun 2012 to 15 Jul 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 29 Jun 2012 to 27 Jun 2014

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 24 Jul 2008 to 29 Jun 2012

Address: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 24 Jul 2008 to 29 Jun 2012

Address: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch

Registered & physical address used from 10 Oct 2007 to 24 Jul 2008

Address: C/o Markhams Mri, 144 Kilmore St, Christchurch

Registered & physical address used from 22 Sep 2006 to 10 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 23 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Director Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand
Individual Murray, Jacqueline Maree Rd 2
Invercargill
9872
New Zealand
Individual Murray, Peter Anthony Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 498
Director Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand
Individual Murray, Peter Anthony Rd 2
Invercargill
9872
New Zealand
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Murray, Peter Anthony Rd 2
Invercargill
9872
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Murray, Jacqueline Maree Rd 2
Invercargill
9872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Grant Malcom Casebrook
Christchurch
8051
New Zealand
Individual Murray, Grant Malcom Casebrook
Christchurch
8051
New Zealand
Individual Murray, Grant Malcom Casebrook
Christchurch
8051
New Zealand
Individual Murray, Grant Malcom Casebrook
Christchurch
8051
New Zealand
Directors

Grant Malcolm Murray - Director

Appointment date: 22 Sep 2006

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 13 Jan 2025


Grant Malcom Murray - Director

Appointment date: 22 Sep 2006

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 13 Jan 2025

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 05 Nov 2024

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Jun 2012


Peter Anthony Murray - Director

Appointment date: 01 Apr 2020

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 27 Jun 2024

Address: Rockdale, Invercargill, 9812 New Zealand

Address used since 01 Apr 2020

Nearby companies

Farmchief Machinery Limited
10 Curraghs Road

Cropmark Seeds Limited
49 Manion Road

Rjb Engineering Limited
286 Jones Road